Search icon

FLORIDA HEALTH CARE PLAN-PROVIDER OPTION, INC.

Company Details

Entity Name: FLORIDA HEALTH CARE PLAN-PROVIDER OPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 1993 (32 years ago)
Document Number: P93000030377
FEI/EIN Number 59-3187311
Address: 2450 Mason Ave, Daytona Beach, FL 32114
Mail Address: 2440 Mason Ave, Daytona Beach, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, PAMELA J Agent 2450 Mason Ave, Daytona Beach, FL 32114

President

Name Role Address
KEEN, STEPHEN B President 2450 Mason Ave, Daytona Beach, FL 32114

Chief Executive Officer

Name Role Address
KEEN, STEPHEN B Chief Executive Officer 2450 Mason Ave, Daytona Beach, FL 32114

Director

Name Role Address
KEEN, STEPHEN B Director 2450 Mason Ave, Daytona Beach, FL 32114
ATANASOSKI, MARE Director 2450 MASON AVENUE, DAYTONA BEACH, FL 32114

Chief Financial Officer

Name Role Address
ATANASOSKI, MARE Chief Financial Officer 2450 MASON AVENUE, DAYTONA BEACH, FL 32114

Treasurer

Name Role Address
ATANASOSKI, MARE Treasurer 2450 MASON AVENUE, DAYTONA BEACH, FL 32114

Secretary

Name Role Address
ATANASOSKI, MARE Secretary 2450 MASON AVENUE, DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 2450 Mason Ave, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2022-01-06 2450 Mason Ave, Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 2450 Mason Ave, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2011-03-21 THOMAS, PAMELA J No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State